Houghton Le Spring
Tyne & Wear
DH4 5QG
Director Name | Alexander Allen Baillie MacDonald |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Cds |
Correspondence Address | 8 Larnach Road London W6 9NX |
Director Name | David Morgan Lennox McWilliam |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 109 Lavender Sweep London SW11 1EA |
Secretary Name | Alexander Allen Baillie MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 1994) |
Role | Cds |
Correspondence Address | 8 Larnach Road London W6 9NX |
Director Name | Mr John Brian Harford Scanlon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Fairlie Gardens Forest Hill London SE23 3TE |
Director Name | Brian Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1998) |
Role | Commercial Director |
Correspondence Address | 12 Radnor Close Beighton Sheffield South Yorkshire S19 6DH |
Director Name | Philip William Jackson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 26 Staffordshire Drive Durham DH1 2DW |
Director Name | Anthony Graham Kerry |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 July 1999) |
Role | Production Director |
Correspondence Address | 6 Potters Close Durham County Durham DH1 3UB |
Director Name | Mr Martin Brian Jackson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Secretary Name | Mr Martin Brian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1997) |
Correspondence Address | 15th Floor Moor House 119 London Wall London EC2Y 5ET |
Registered Address | C/O Price Waterhouse Cooper 89 Sandyford Road Necastle Upon Tyne NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £9,510,306 |
Gross Profit | £3,045,453 |
Net Worth | £1,120,839 |
Cash | £312,624 |
Current Liabilities | £3,376,302 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 July 2001 | Receiver ceasing to act (1 page) |
20 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2000 | Receiver's abstract of receipts and payments (4 pages) |
22 October 1999 | Receiver's abstract of receipts and payments (4 pages) |
21 October 1999 | Receiver ceasing to act (2 pages) |
24 September 1999 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
18 August 1999 | Administrative Receiver's report (4 pages) |
12 July 1999 | Director resigned (1 page) |
18 June 1999 | Appointment of receiver/manager (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: tursdale durham county durham DH6 5NT (1 page) |
14 May 1999 | Appointment of receiver/manager (1 page) |
2 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
23 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
25 February 1998 | Return made up to 03/02/98; full list of members
|
24 February 1998 | Particulars of mortgage/charge (7 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 62-65 trafalgar square london WC2N 5DZ (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
24 March 1997 | Return made up to 03/02/97; no change of members
|
21 March 1997 | Full group accounts made up to 30 June 1996 (27 pages) |
30 September 1996 | Particulars of mortgage/charge (6 pages) |
21 July 1996 | Ad 27/06/96--------- £ si 170000@1 (4 pages) |
21 July 1996 | Statement of affairs (20 pages) |
12 July 1996 | Ad 27/06/96--------- £ si 100000@1=100000 £ ic 670002/770002 (4 pages) |
5 July 1996 | Ad 27/06/96--------- £ si 170000@1=170000 £ ic 500002/670002 (4 pages) |
27 March 1996 | Director resigned (2 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | £ nc 1000000/1500000 21/02/95 (1 page) |
25 September 1995 | New secretary appointed;director resigned (2 pages) |
25 September 1995 | Ad 21/02/95--------- £ si 500000@1=500000 £ ic 2/500002 (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 73-75 newington causeway lodon SE1 6BJ (1 page) |
24 May 1995 | Return made up to 03/02/95; full list of members
|